Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N.& A.PERCIVAL LIMITED
Company Information for

N.& A.PERCIVAL LIMITED

MARSHALL HOUSE C/O COMMERCIAL DEVELOPMENT, PROJECTS LTD HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE, HX5 9BW,
Company Registration Number
01019021
Private Limited Company
Active

Company Overview

About N.& A.percival Ltd
N.& A.PERCIVAL LIMITED was founded on 1971-07-28 and has its registered office in Elland. The organisation's status is listed as "Active". N.& A.percival Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
N.& A.PERCIVAL LIMITED
 
Legal Registered Office
MARSHALL HOUSE C/O COMMERCIAL DEVELOPMENT
PROJECTS LTD HUDDERSFIELD ROAD
ELLAND
WEST YORKSHIRE
HX5 9BW
Other companies in HX5
 
Filing Information
Company Number 01019021
Company ID Number 01019021
Date formed 1971-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 09:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N.& A.PERCIVAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of N.& A.PERCIVAL LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BOOTH
Company Secretary 2005-05-21
CHRISTOPHER ROY MARSHALL
Director 2005-05-21
JAMES ROBERT MARSHALL
Director 2005-05-21
SIMON CHARLES NEWTON MARSHALL
Director 2005-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANN ROSEMARY PERCIVAL
Company Secretary 1991-05-31 2005-04-21
ALAN DOUGLAS PERCIVAL
Director 1991-05-31 2005-04-21
ANN ROSEMARY PERCIVAL
Director 1991-05-31 2005-04-21
HELEN ROSEMARY PERCIVAL
Director 1995-06-10 2005-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BOOTH CONWY PROPERTIES LIMITED Company Secretary 2007-07-12 CURRENT 2001-03-27 Active
JONATHAN BOOTH DARESBURY PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-29 CURRENT 1999-08-24 Active
JONATHAN BOOTH DARESBURY PARK DEVELOPMENTS LIMITED Company Secretary 2007-05-29 CURRENT 2000-09-26 Active
JONATHAN BOOTH EASTGATE WAY LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2015-04-14
JONATHAN BOOTH WEST QUARTER LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active
JONATHAN BOOTH BOLSTERSTONE (STOCKPORT) LIMITED Company Secretary 2006-03-03 CURRENT 2006-02-16 Active
JONATHAN BOOTH CDP (ANISEED HOUSE) LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Dissolved 2015-04-14
JONATHAN BOOTH FRIARSGATE (CHADDERTON) LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-14
JONATHAN BOOTH MADELEINE LINDLEY DEVELOPMENTS LIMITED Company Secretary 2004-01-16 CURRENT 2000-11-07 Dissolved 2015-04-14
JONATHAN BOOTH BROGAN BUSINESS PARK LIMITED Company Secretary 2003-12-18 CURRENT 2003-11-06 Active
JONATHAN BOOTH COLTON REGENERATION (OFFICE PARK) LIMITED Company Secretary 2002-09-02 CURRENT 2001-02-01 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Company Secretary 2002-03-06 CURRENT 2002-03-04 Active
JONATHAN BOOTH MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active
JONATHAN BOOTH WAVERLEY SQUARE DEVELOPMENTS LIMITED Company Secretary 1998-06-01 CURRENT 1992-06-30 Dissolved 2017-02-28
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED Company Secretary 1998-06-01 CURRENT 1995-06-09 Active
JONATHAN BOOTH MARSHALL (JOINERY) LIMITED Company Secretary 1998-06-01 CURRENT 1960-04-07 Active
JONATHAN BOOTH CDP (ROTHERHAM) LIMITED Company Secretary 1998-06-01 CURRENT 1990-11-23 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Company Secretary 1998-06-01 CURRENT 1990-12-17 Active
JONATHAN BOOTH COMMERCIAL LOCATION PROPERTIES LIMITED Company Secretary 1998-06-01 CURRENT 1991-08-16 Active
JONATHAN BOOTH BUILDING MANAGEMENT SERVICES LIMITED Company Secretary 1998-06-01 CURRENT 1973-10-02 Active
JONATHAN BOOTH JAMES MARSHALL PROPERTIES LTD. Company Secretary 1998-06-01 CURRENT 1993-06-14 Active
JONATHAN BOOTH TRU PROPERTY INVESTMENTS LIMITED Company Secretary 1998-06-01 CURRENT 1974-04-02 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED Company Secretary 1998-06-01 CURRENT 1979-05-31 Active
JONATHAN BOOTH MARSHALL (HOMES) LIMITED Company Secretary 1998-06-01 CURRENT 1963-06-26 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (NORTHERN) LIMITED Company Secretary 1998-06-01 CURRENT 1979-05-18 Active
JONATHAN BOOTH MARSHALL(REAL ESTATE)LIMITED Company Secretary 1998-06-01 CURRENT 1968-11-29 Active
JONATHAN BOOTH MARSHALL HOLDINGS LIMITED Company Secretary 1998-06-01 CURRENT 1976-08-11 Active
JONATHAN BOOTH MARSHALL (BUILDING CONTRACTORS) LTD Company Secretary 1998-06-01 CURRENT 1969-03-24 Active
JONATHAN BOOTH MARSHALL GROUP SERVICES LIMITED Company Secretary 1998-06-01 CURRENT 1976-08-04 Active
JONATHAN BOOTH MARCONPLANT LIMITED Company Secretary 1998-06-01 CURRENT 1970-11-09 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS LIMITED Company Secretary 1998-06-01 CURRENT 1970-11-09 Active
CHRISTOPHER ROY MARSHALL CHARTFORD DEVELOPMENTS LIMITED Director 2017-01-24 CURRENT 2016-07-07 Active
CHRISTOPHER ROY MARSHALL RUBY BOAT COMPANY Director 2015-07-30 CURRENT 2015-07-30 Active
CHRISTOPHER ROY MARSHALL SDB INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2009-08-03 Active
CHRISTOPHER ROY MARSHALL THE ESTUARY MANAGEMENT COMPANY NO.2 LTD Director 2014-05-14 CURRENT 2014-05-14 Active
CHRISTOPHER ROY MARSHALL HWB LTD Director 2013-04-22 CURRENT 2001-05-14 Active
CHRISTOPHER ROY MARSHALL CDP (NORMANTON) LTD Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL A B 2011 LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
CHRISTOPHER ROY MARSHALL MILAN (AVRO) LIMITED Director 2011-07-21 CURRENT 2011-06-24 Dissolved 2017-06-27
CHRISTOPHER ROY MARSHALL BIRCHWOOD PALACE LTD Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
CHRISTOPHER ROY MARSHALL MOUNT COOK LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
CHRISTOPHER ROY MARSHALL BRIDESTONE (CHESHIRE) LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
CHRISTOPHER ROY MARSHALL WOOLSTON GRANGE MANAGEMENT COMPANY LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
CHRISTOPHER ROY MARSHALL FIRECREST 5 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL CYGNET 6 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL CHESHIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
CHRISTOPHER ROY MARSHALL CONWY PROPERTIES LIMITED Director 2007-07-12 CURRENT 2001-03-27 Active
CHRISTOPHER ROY MARSHALL DARESBURY PARK MANAGEMENT COMPANY LIMITED Director 2007-05-29 CURRENT 1999-08-24 Active
CHRISTOPHER ROY MARSHALL DARESBURY PARK DEVELOPMENTS LIMITED Director 2007-05-29 CURRENT 2000-09-26 Active
CHRISTOPHER ROY MARSHALL EASTGATE WAY LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL WEST QUARTER LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
CHRISTOPHER ROY MARSHALL BOLSTERSTONE (STOCKPORT) LIMITED Director 2006-03-03 CURRENT 2006-02-16 Active
CHRISTOPHER ROY MARSHALL CDP (ANISEED HOUSE) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL FRIARSGATE (CHADDERTON) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL MADELEINE LINDLEY DEVELOPMENTS LIMITED Director 2004-01-16 CURRENT 2000-11-07 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL BROGAN BUSINESS PARK LIMITED Director 2003-12-18 CURRENT 2003-11-06 Active
CHRISTOPHER ROY MARSHALL COLTON REGENERATION (OFFICE PARK) LIMITED Director 2002-09-02 CURRENT 2001-02-01 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Director 2002-03-06 CURRENT 2002-03-04 Active
CHRISTOPHER ROY MARSHALL MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED Director 1996-05-15 CURRENT 1995-06-09 Active
CHRISTOPHER ROY MARSHALL JAMES MARSHALL PROPERTIES LTD. Director 1993-06-14 CURRENT 1993-06-14 Active
CHRISTOPHER ROY MARSHALL WAVERLEY SQUARE DEVELOPMENTS LIMITED Director 1992-11-17 CURRENT 1992-06-30 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL BUILDING MANAGEMENT SERVICES LIMITED Director 1992-10-05 CURRENT 1973-10-02 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Director 1991-12-17 CURRENT 1990-12-17 Active
CHRISTOPHER ROY MARSHALL CDP (ROTHERHAM) LIMITED Director 1991-11-23 CURRENT 1990-11-23 Active
CHRISTOPHER ROY MARSHALL MARCONPLANT LIMITED Director 1991-10-06 CURRENT 1970-11-09 Active
CHRISTOPHER ROY MARSHALL MARSHALL (JOINERY) LIMITED Director 1991-10-05 CURRENT 1960-04-07 Active
CHRISTOPHER ROY MARSHALL TRU PROPERTY INVESTMENTS LIMITED Director 1991-10-05 CURRENT 1974-04-02 Active
CHRISTOPHER ROY MARSHALL MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED Director 1991-10-05 CURRENT 1979-05-31 Active
CHRISTOPHER ROY MARSHALL MARSHALL (HOMES) LIMITED Director 1991-10-05 CURRENT 1963-06-26 Active
CHRISTOPHER ROY MARSHALL MARSHALL CONSTRUCTION (NORTHERN) LIMITED Director 1991-10-05 CURRENT 1979-05-18 Active
CHRISTOPHER ROY MARSHALL MARSHALL(REAL ESTATE)LIMITED Director 1991-10-05 CURRENT 1968-11-29 Active
CHRISTOPHER ROY MARSHALL MARSHALL HOLDINGS LIMITED Director 1991-10-05 CURRENT 1976-08-11 Active
CHRISTOPHER ROY MARSHALL MARSHALL (BUILDING CONTRACTORS) LTD Director 1991-10-05 CURRENT 1969-03-24 Active
CHRISTOPHER ROY MARSHALL MARSHALL GROUP SERVICES LIMITED Director 1991-10-05 CURRENT 1976-08-04 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS LIMITED Director 1991-10-05 CURRENT 1970-11-09 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL LOCATION PROPERTIES LIMITED Director 1991-09-17 CURRENT 1991-08-16 Active
JAMES ROBERT MARSHALL SDB INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2009-08-03 Active
JAMES ROBERT MARSHALL BUILDING MANAGEMENT SERVICES LIMITED Director 2005-01-01 CURRENT 1973-10-02 Active
JAMES ROBERT MARSHALL COLTON REGENERATION (OFFICE PARK) LIMITED Director 2002-09-02 CURRENT 2001-02-01 Active
JAMES ROBERT MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Director 2002-03-06 CURRENT 2002-03-04 Active
JAMES ROBERT MARSHALL COMMERCIAL DEVELOPMENT PROJECTS LIMITED Director 1999-08-09 CURRENT 1970-11-09 Active
JAMES ROBERT MARSHALL JAMES MARSHALL PROPERTIES LTD. Director 1993-06-14 CURRENT 1993-06-14 Active
SIMON CHARLES NEWTON MARSHALL OSSETT 40 LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
SIMON CHARLES NEWTON MARSHALL THE HDONE KIRKLEES LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
SIMON CHARLES NEWTON MARSHALL OULTON 30 WAKEFIELD LTD Director 2016-07-20 CURRENT 2016-07-20 Active
SIMON CHARLES NEWTON MARSHALL HLD (MANCHESTER) LIMITED Director 2016-06-30 CURRENT 2015-12-04 Active
SIMON CHARLES NEWTON MARSHALL RUBY BOAT COMPANY Director 2015-12-18 CURRENT 2015-07-30 Active
SIMON CHARLES NEWTON MARSHALL OULTON 30 LEEDS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
SIMON CHARLES NEWTON MARSHALL SDB INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2009-08-03 Active
SIMON CHARLES NEWTON MARSHALL THE ESTUARY MANAGEMENT COMPANY NO.2 LTD Director 2014-05-14 CURRENT 2014-05-14 Active
SIMON CHARLES NEWTON MARSHALL MARSHALL (HOMES) LIMITED Director 2013-10-01 CURRENT 1963-06-26 Active
SIMON CHARLES NEWTON MARSHALL CDP (NORMANTON) LTD Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-02-28
SIMON CHARLES NEWTON MARSHALL STEEDLAND LIMITED Director 2012-06-29 CURRENT 2012-02-29 Active
SIMON CHARLES NEWTON MARSHALL A B 2011 LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
SIMON CHARLES NEWTON MARSHALL MILAN (AVRO) LIMITED Director 2011-07-21 CURRENT 2011-06-24 Dissolved 2017-06-27
SIMON CHARLES NEWTON MARSHALL CDP (SKELTON) LIMITED Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2014-09-16
SIMON CHARLES NEWTON MARSHALL BIRCHWOOD PALACE LTD Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
SIMON CHARLES NEWTON MARSHALL WOOLSTON GRANGE MANAGEMENT COMPANY LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
SIMON CHARLES NEWTON MARSHALL FIRECREST 5 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL CYGNET 6 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2017-02-28
SIMON CHARLES NEWTON MARSHALL CONWY PROPERTIES LIMITED Director 2007-07-12 CURRENT 2001-03-27 Active
SIMON CHARLES NEWTON MARSHALL DARESBURY PARK MANAGEMENT COMPANY LIMITED Director 2007-05-29 CURRENT 1999-08-24 Active
SIMON CHARLES NEWTON MARSHALL DARESBURY PARK DEVELOPMENTS LIMITED Director 2007-05-29 CURRENT 2000-09-26 Active
SIMON CHARLES NEWTON MARSHALL EASTGATE WAY LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL WEST QUARTER LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
SIMON CHARLES NEWTON MARSHALL BOLSTERSTONE (STOCKPORT) LIMITED Director 2006-03-03 CURRENT 2006-02-16 Active
SIMON CHARLES NEWTON MARSHALL CDP (ANISEED HOUSE) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL FRIARSGATE (CHADDERTON) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Director 2004-02-01 CURRENT 2002-03-04 Active
SIMON CHARLES NEWTON MARSHALL COLTON REGENERATION (OFFICE PARK) LIMITED Director 2002-09-02 CURRENT 2001-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROY MARSHALL
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROY MARSHALL
2021-10-08AP01DIRECTOR APPOINTED MR JONATHAN BOOTH
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-01CH01Director's details changed for Mr Simon Charles Newton Marshall on 2020-10-01
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM C/O Commercial Development Projects Ltd Huddersfield Road Elland West Yorkshire HX5 9BW
2020-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BOOTH on 2020-10-01
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1100
2016-06-13AR0131/05/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1100
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1100
2014-06-09AR0131/05/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0131/05/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AR0131/05/12 ANNUAL RETURN FULL LIST
2012-06-14CH01Director's details changed for Mr James Robert Marshall on 2011-10-18
2012-06-13CH01Director's details changed for Mr Simon Charles Newton Marshall on 2012-01-04
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0131/05/11 ANNUAL RETURN FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES NEWTON MARSHALL / 31/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MARSHALL / 31/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY MARSHALL / 31/05/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BOOTH / 31/05/2010
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23363sRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-14363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-02-13225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-03363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-08-25363(287)REGISTERED OFFICE CHANGED ON 25/08/05
2005-08-25363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-08-02288bSECRETARY RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 76 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3SU
2005-08-02288aNEW SECRETARY APPOINTED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-18288bDIRECTOR RESIGNED
2005-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24288bDIRECTOR RESIGNED
2005-03-24225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-25363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-06-05363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-09RES13ALLOT 100 B £1 SHARES 30/06/02
2003-01-09RES12VARYING SHARE RIGHTS AND NAMES
2003-01-09123£ NC 1000/2000 30/06/02
2003-01-09RES13ISS B ORD SHARES 30/06/02
2003-01-09RES04NC INC ALREADY ADJUSTED 30/06/02
2003-01-0988(2)RAD 30/06/02--------- £ SI 100@1=100 £ IC 1000/1100
2002-06-05363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-06363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-07363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-09363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-01363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-06-08363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to N.& A.PERCIVAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N.& A.PERCIVAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
N.& A.PERCIVAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.969
MortgagesNumMortOutstanding0.679
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.298

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N.& A.PERCIVAL LIMITED

Intangible Assets
Patents
We have not found any records of N.& A.PERCIVAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N.& A.PERCIVAL LIMITED
Trademarks
We have not found any records of N.& A.PERCIVAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N.& A.PERCIVAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as N.& A.PERCIVAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where N.& A.PERCIVAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N.& A.PERCIVAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N.& A.PERCIVAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.